JJ & J GOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-06-30 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-06-30 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/04/2314 April 2023 | Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN to 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 2023-04-14 |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-06-30 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-08 with updates |
14/10/2214 October 2022 | Cessation of James Golding as a person with significant control on 2022-03-19 |
14/10/2214 October 2022 | Termination of appointment of James Golding as a director on 2022-03-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-06-30 |
22/10/2122 October 2021 | Cessation of June Golding as a person with significant control on 2021-05-26 |
22/10/2122 October 2021 | Termination of appointment of June Golding as a director on 2021-05-26 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-08 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/10/198 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/11/185 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
19/09/1719 September 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/10/158 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
17/09/1517 September 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEES |
11/09/1511 September 2015 | DIRECTOR APPOINTED JUNE GOLDING |
11/09/1511 September 2015 | DIRECTOR APPOINTED JOHN ANDREW GOLDING |
11/09/1511 September 2015 | DIRECTOR APPOINTED JAMES GOLDING |
08/09/158 September 2015 | COMPANY NAME CHANGED TEAM ROULLER LIMITED CERTIFICATE ISSUED ON 08/09/15 |
08/09/158 September 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/08/1519 August 2015 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROUKIN |
19/08/1519 August 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/10/1417 October 2014 | DIRECTOR APPOINTED BENJAMIN DARREN ROUKIN |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
15/08/1415 August 2014 | COMPANY NAME CHANGED J J & J GOLDING LIMITED CERTIFICATE ISSUED ON 15/08/14 |
15/08/1415 August 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/07/1429 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN GOLDING |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES GOLDING |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JUNE GOLDING |
29/07/1429 July 2014 | DIRECTOR APPOINTED MR CHRISTOPHER MARK LEES |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/01/149 January 2014 | FORM AD05 FILED TO CHANGE JURISDICTION FROM WALES TO ENGLAND AND WALES |
28/06/1328 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company